Advanced company searchLink opens in new window

GAMUT TECHNOLOGIES LIMITED

Company number SC149680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 4.26(Scot) Return of final meeting of voluntary winding up
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,406
03 Oct 2014 AD01 Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,406
30 Sep 2013 AD01 Registered office address changed from 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ on 30 September 2013
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
05 Jun 2013 AP03 Appointment of Peter Atherton Cashmore as a secretary
04 Jun 2013 CH01 Director's details changed for Mr John Joseph Moran on 20 March 2010
31 Dec 2012 AP01 Appointment of Peter Atherton Cashmore as a director
30 Nov 2012 TM02 Termination of appointment of Alan Whitfield as a secretary
30 Nov 2012 TM01 Termination of appointment of Alan Whitfield as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Alisdair John Mclean on 12 September 2011
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr Alan Whitfield on 19 March 2010
19 Mar 2010 CH03 Secretary's details changed for Mr Alan Whitfield on 19 March 2010